AP01 |
On April 4, 2019 new director was appointed.
filed on: 16th, March 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 4, 2019
filed on: 16th, March 2020
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from December 29, 2018 to December 28, 2018
filed on: 19th, December 2019
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from December 30, 2018 to December 29, 2018
filed on: 23rd, September 2019
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 12th, June 2019
|
accounts |
Free Download
(24 pages)
|
AD01 |
Registered office address changed from A1 Marquis Court Team Valley Trading Estate Gateshead NE11 0RU England to B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JQ on September 28, 2018
filed on: 28th, September 2018
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from December 31, 2017 to December 30, 2017
filed on: 28th, September 2018
|
accounts |
Free Download
(1 page)
|
AP01 |
On June 5, 2018 new director was appointed.
filed on: 10th, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 5, 2018
filed on: 10th, July 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 5, 2018
filed on: 10th, July 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 5, 2018
filed on: 10th, July 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On October 31, 2017 new director was appointed.
filed on: 28th, November 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 31, 2017
filed on: 28th, November 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Cbx Central Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ to A1 Marquis Court Team Valley Trading Estate Gateshead NE11 0RU on September 22, 2017
filed on: 22nd, September 2017
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 9th, June 2017
|
accounts |
Free Download
(27 pages)
|
TM01 |
Director appointment termination date: March 16, 2017
filed on: 18th, April 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 31, 2017
filed on: 10th, April 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On September 20, 2016 new director was appointed.
filed on: 20th, September 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 28th, July 2016
|
accounts |
Free Download
(27 pages)
|
TM01 |
Director appointment termination date: June 22, 2016
filed on: 29th, June 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On January 4, 2016 new director was appointed.
filed on: 12th, February 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 4, 2016
filed on: 5th, February 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to January 26, 2016 with full list of members
filed on: 27th, January 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on January 27, 2016: 6800.00 GBP
|
capital |
|
AA |
Full accounts data made up to December 31, 2014
filed on: 5th, October 2015
|
accounts |
Free Download
(20 pages)
|
TM01 |
Director appointment termination date: October 5, 2015
filed on: 5th, October 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ to Cbx Central Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on September 2, 2015
filed on: 2nd, September 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to January 26, 2015 with full list of members
filed on: 18th, February 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on February 18, 2015: 6800.00 GBP
|
capital |
|
AA |
Full accounts data made up to December 31, 2013
filed on: 9th, October 2014
|
accounts |
Free Download
(19 pages)
|
RESOLUTIONS |
Resolution adopting Memorandum of Association
filed on: 14th, July 2014
|
resolution |
Free Download
(11 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, July 2014
|
capital |
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 26, 2014 with full list of members
filed on: 27th, January 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2012
filed on: 2nd, October 2013
|
accounts |
Free Download
(18 pages)
|
TM01 |
Director appointment termination date: March 22, 2013
filed on: 22nd, March 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to January 26, 2013 with full list of members
filed on: 8th, February 2013
|
annual return |
Free Download
(6 pages)
|
AP01 |
On March 21, 2012 new director was appointed.
filed on: 21st, March 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 21, 2012 new director was appointed.
filed on: 21st, March 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 21, 2012 new director was appointed.
filed on: 21st, March 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 26, 2012 director's details were changed
filed on: 21st, March 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 5, 2012 director's details were changed
filed on: 5th, March 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 5, 2012 director's details were changed
filed on: 5th, March 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 5, 2012 director's details were changed
filed on: 5th, March 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 5, 2012 director's details were changed
filed on: 5th, March 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 1, 2012. Old Address: 7 Camberwell Way Doxford International Business Park Sunderland SR3 3XN United Kingdom
filed on: 1st, March 2012
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on February 7, 2012: 6800.00 GBP
filed on: 7th, February 2012
|
capital |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: February 3, 2012
filed on: 3rd, February 2012
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on February 3, 2012
filed on: 3rd, February 2012
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on January 30, 2012
filed on: 30th, January 2012
|
officers |
Free Download
(1 page)
|
AP01 |
On January 30, 2012 new director was appointed.
filed on: 30th, January 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 30, 2012 new director was appointed.
filed on: 30th, January 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 30, 2012 new director was appointed.
filed on: 30th, January 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 27, 2012 new director was appointed.
filed on: 27th, January 2012
|
officers |
Free Download
(2 pages)
|
AP03 |
On January 27, 2012 - new secretary appointed
filed on: 27th, January 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 27, 2012 new director was appointed.
filed on: 27th, January 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 27, 2012
filed on: 27th, January 2012
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from January 31, 2013 to December 31, 2012
filed on: 27th, January 2012
|
accounts |
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 27, 2012. Old Address: the St Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom
filed on: 27th, January 2012
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, January 2012
|
incorporation |
Free Download
(49 pages)
|